- Company Overview for SITE SERVICE ENGINEERING LIMITED (02694521)
- Filing history for SITE SERVICE ENGINEERING LIMITED (02694521)
- People for SITE SERVICE ENGINEERING LIMITED (02694521)
- Charges for SITE SERVICE ENGINEERING LIMITED (02694521)
- More for SITE SERVICE ENGINEERING LIMITED (02694521)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
24 Jan 2023 | AP01 | Appointment of Mr Luke Mcmahon as a director on 23 January 2023 | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Nov 2022 | AP03 | Appointment of Hannah Norris as a secretary on 1 November 2022 | |
01 Nov 2022 | TM02 | Termination of appointment of Simon David Stocks as a secretary on 1 November 2022 | |
31 May 2022 | AP03 | Appointment of Mr Simon David Stocks as a secretary on 31 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of Anne Margaret Short as a director on 31 May 2022 | |
31 May 2022 | TM02 | Termination of appointment of Anne Margaret Short as a secretary on 31 May 2022 | |
04 May 2022 | TM01 | Termination of appointment of Christopher James Claypole as a director on 30 April 2022 | |
10 Mar 2022 | TM01 | Termination of appointment of Michael James Winchester as a director on 10 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
28 Feb 2022 | PSC05 | Change of details for Stocks Group Limited as a person with significant control on 28 February 2022 | |
08 Dec 2021 | AP01 | Appointment of Mr Shaun Michael Gray as a director on 1 November 2021 | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Christopher James Claypole on 5 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
18 Feb 2020 | AD01 | Registered office address changed from 18 Woodhouse Road Scunthorpe North Lincolnshire DN16 1BD to Stocks Group House East Common Lane Scunthorpe North Lincolnshire DN16 1DE on 18 February 2020 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Michael James Winchester as a director on 4 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |